BARRAUD CATERERS, INC.

Name: | BARRAUD CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1994 (31 years ago) |
Entity Number: | 1833535 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 405 BROOME ST / 5TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY HOWE | DOS Process Agent | 405 BROOME ST / 5TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROSEMARY HOWE | Chief Executive Officer | 405 BROOME ST / 5TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-20 | 2006-07-13 | Address | 405 BROOME ST, 5TH FL, NEW YORK, NY, 10013, 3213, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2006-07-13 | Address | 405 BROOME ST, 5TH FL, NEW YORK, NY, 10013, 3213, USA (Type of address: Principal Executive Office) |
1994-07-01 | 2006-07-13 | Address | 405 BROOME ST FIFTH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815002469 | 2012-08-15 | BIENNIAL STATEMENT | 2012-07-01 |
100728002035 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080716003299 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060713002004 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
040806002507 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State